- Company Overview for ANIMAL HEALTH NW LIMITED (08076692)
- Filing history for ANIMAL HEALTH NW LIMITED (08076692)
- People for ANIMAL HEALTH NW LIMITED (08076692)
- Registers for ANIMAL HEALTH NW LIMITED (08076692)
- More for ANIMAL HEALTH NW LIMITED (08076692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
24 May 2019 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
24 May 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
23 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Martin Squires on 2 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Andrew Fairley on 2 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for David Walmsley on 2 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Robin Brown on 2 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Miss Tracey Taylor on 25 August 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
03 Jun 2017 | AD01 | Registered office address changed from Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe Cumbria LA7 7FP England to Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe LA7 7FP on 3 June 2017 | |
02 Jun 2017 | CH03 | Secretary's details changed for Mr. Mark Stott on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mark Stott on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Alistair James Reid on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Neil Roberts on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mr Ian David Hunter on 2 June 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Sabine Boye on 2 June 2017 | |
02 Mar 2017 | AAMD | Amended micro company accounts made up to 31 May 2015 | |
02 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 |